Name: | New England Trials Association (NETA) |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 14 Dec 2001 (23 years ago) |
Identification Number: | 000121771 |
ZIP code: | 02874 |
County: | Washington County |
Principal Address: | 176 INDIAN CORNER RD, SAUNDERSTOWN, RI, 02874, USA |
Purpose: | TO PROVIDE ADMINISTRATIVE SERVICES TO THE MEMBERS OF THE ASSOCIATION WHICH RELATE TO THE NETA YEARLY MOTORCYCLE OBSERVED TRIALS CHAMPIONSHIP. |
NAICS
711310 Promoters of Performing Arts, Sports, and Similar Events with FacilitiesThis industry comprises establishments primarily engaged in (1) organizing, promoting, and/or managing live performing arts productions, sports events, and similar events, such as state fairs, county fairs, agricultural fairs, concerts, and festivals, held in facilities that they manage and operate and/or (2) managing and providing the staff to operate arenas, stadiums, theaters, or other related facilities for rent to other promoters. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
WILLIAM BONNEAU | Agent | 176 INDIAN CORNER ROAD, SAUNDERSTOWN, RI, 02874, USA |
Name | Role | Address |
---|---|---|
BRIAN TOWNSAND | SECRETARY | 49 1/2 UNION ST. EASTHAMPTON, MA 01027 USA |
Name | Role | Address |
---|---|---|
WILLIAM F BONNEAU | DIRECTOR | 176 INDIAN CORNER RD, SAUNDERSTOWN, RI 02874 USA |
KAYLA LOVEJOY | DIRECTOR | 320 STONE RD WEST NEWFIELD, RI 02874 USA |
BRIAN TOWNSAND | DIRECTOR | 49 1/2 UNION ST EASTHAMPTON, MA 01027 USA |
Name | Role | Address |
---|---|---|
KAYLA LOVEJOY | PRESIDENT | 320 STONE RD WEST NEWFIELD , MA 04095 USA |
Name | Role | Address |
---|---|---|
SALLY BERNSTEIN | TREASURER | 611 WAUKEENA LAKE RD DANBURY, NH 03230 USA |
Name | Role | Address |
---|---|---|
DAVID SCARBRO | VICE PRESIDENT | 26 LEDGEWAYS CARLISE, MA 01027 USA |
Number | Name | File Date |
---|---|---|
202449245990 | Annual Report - Amended | 2024-03-25 |
202446565910 | Annual Report | 2024-02-16 |
202327234470 | Annual Report | 2023-02-02 |
202327233950 | Annual Report - Amended | 2023-02-02 |
202326631900 | Annual Report - Amended | 2023-01-25 |
202326564000 | Annual Report - Amended | 2023-01-24 |
202217229740 | Annual Report | 2022-05-12 |
202197825930 | Annual Report | 2021-06-05 |
202193380190 | Annual Report | 2021-03-01 |
202191776760 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State